Company NameFreshname No.318 Limited
Company StatusDissolved
Company Number04882761
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andre Abraham Zolty
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed13 October 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 26 November 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameElie Mamane
StatusClosed
Appointed09 September 2008(5 years after company formation)
Appointment Duration11 years, 2 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameNorma Nuzzo
NationalitySwiss
StatusResigned
Appointed13 October 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2008)
RoleSecretary
Correspondence Address10 Rue Mavnoir
Geneva
1207
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Safeward LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 July 2006Delivered on: 15 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at unipart distribution centre transfesa road paddock wood kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

11 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
10 July 2017Notification of Andre Abraham Zolty as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Safeward Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Andre Abraham Zolty on 17 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
21 July 2016Secretary's details changed for Elie Mamane on 17 June 2015 (1 page)
21 July 2016Director's details changed for Mr Andre Abraham Zolty on 17 June 2015 (2 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 August 2010 (1 page)
6 August 2010Director's details changed for Andre Abraham Zolty on 16 June 2010 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
17 August 2009Return made up to 16/06/09; full list of members (3 pages)
22 September 2008Appointment terminated secretary norma nuzzo (1 page)
22 September 2008Secretary appointed elie mamane (1 page)
30 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
26 June 2008Secretary's change of particulars / norma nuzzo / 01/01/2008 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 November 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
2 October 2006Return made up to 01/09/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
9 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 November 2005Return made up to 01/09/05; full list of members (2 pages)
28 October 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
4 May 2005Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Compulsory strike-off action has been discontinued (1 page)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 September 2003Incorporation (19 pages)